B J TECHNICAL SERVICES LIMITED
ABERDEEN

Hellopages » Aberdeen City » Aberdeen City » AB15 7YR

Company number SC124535
Status Active
Incorporation Date 23 April 1990
Company Type Private Limited Company
Address 116 SEAFIELD ROAD, ABERDEEN, AB15 7YR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 23 April 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 . The most likely internet sites of B J TECHNICAL SERVICES LIMITED are www.bjtechnicalservices.co.uk, and www.b-j-technical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Portlethen Rail Station is 5.1 miles; to Dyce Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B J Technical Services Limited is a Private Limited Company. The company registration number is SC124535. B J Technical Services Limited has been working since 23 April 1990. The present status of the company is Active. The registered address of B J Technical Services Limited is 116 Seafield Road Aberdeen Ab15 7yr. . JAMIESON, Linda Elizabeth is a Secretary of the company. JAMIESON, Barry is a Director of the company. JAMIESON, Linda Elizabeth is a Director of the company. Secretary FRASER, Yvonne Margaret has been resigned. Secretary SHAND, Fiona has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
JAMIESON, Linda Elizabeth
Appointed Date: 03 March 1997

Director
JAMIESON, Barry
Appointed Date: 07 June 1990
58 years old

Director
JAMIESON, Linda Elizabeth
Appointed Date: 19 November 2004
66 years old

Resigned Directors

Secretary
FRASER, Yvonne Margaret
Resigned: 03 March 1997
Appointed Date: 23 April 1993

Secretary
SHAND, Fiona
Resigned: 01 September 1993
Appointed Date: 07 June 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 07 June 1990
Appointed Date: 23 April 1990

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 07 June 1990
Appointed Date: 23 April 1990

Persons With Significant Control

Mr Barry Jamieson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Linda Elizabeth Jamieson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

B J TECHNICAL SERVICES LIMITED Events

02 May 2017
Confirmation statement made on 23 April 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 30 June 2016
16 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

23 Sep 2015
Total exemption small company accounts made up to 30 June 2015
11 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,000

...
... and 64 more events
29 Jun 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Jun 1990
Registered office changed on 29/06/90 from: 24 great king street edinburgh EH3 6QN

29 Jun 1990
Secretary resigned;new secretary appointed

29 Jun 1990
Director resigned;new director appointed

23 Apr 1990
Incorporation